INDUSTRIAL ELECTRONIC REPAIRS LTD
LETCHWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG6 2HB

Company number 04816306
Status Active
Incorporation Date 1 July 2003
Company Type Private Limited Company
Address UNIT 11 BUSINESS CENTRE WEST, AVENUE ONE, LETCHWORTH, HERTFORDSHIRE, SG6 2HB
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of INDUSTRIAL ELECTRONIC REPAIRS LTD are www.industrialelectronicrepairs.co.uk, and www.industrial-electronic-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Industrial Electronic Repairs Ltd is a Private Limited Company. The company registration number is 04816306. Industrial Electronic Repairs Ltd has been working since 01 July 2003. The present status of the company is Active. The registered address of Industrial Electronic Repairs Ltd is Unit 11 Business Centre West Avenue One Letchworth Hertfordshire Sg6 2hb. . OLIVER, Matthew Stephen is a Secretary of the company. WARDALL, Lloyd Vincent is a Director of the company. Secretary ROGERS, Sarah Jane has been resigned. Secretary SEARLE, Victoria Allison Julia has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
OLIVER, Matthew Stephen
Appointed Date: 01 October 2015

Director
WARDALL, Lloyd Vincent
Appointed Date: 03 July 2003
65 years old

Resigned Directors

Secretary
ROGERS, Sarah Jane
Resigned: 30 September 2015
Appointed Date: 04 December 2006

Secretary
SEARLE, Victoria Allison Julia
Resigned: 29 November 2006
Appointed Date: 03 July 2003

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 03 July 2003
Appointed Date: 01 July 2003

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 03 July 2003
Appointed Date: 01 July 2003

Persons With Significant Control

Mr Lloyd Vincent Wardall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL ELECTRONIC REPAIRS LTD Events

08 Dec 2016
Total exemption small company accounts made up to 31 August 2016
11 Jul 2016
Confirmation statement made on 1 July 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 August 2015
08 Oct 2015
Termination of appointment of Sarah Jane Rogers as a secretary on 30 September 2015
08 Oct 2015
Appointment of Matthew Stephen Oliver as a secretary
...
... and 40 more events
04 Jul 2003
New secretary appointed
04 Jul 2003
New director appointed
03 Jul 2003
Secretary resigned
03 Jul 2003
Director resigned
01 Jul 2003
Incorporation

INDUSTRIAL ELECTRONIC REPAIRS LTD Charges

9 June 2009
Rent deposit agreement
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: Letchworth Garden City Heritage Foundation
Description: Cash deposit of £4,500 or other sums deposited.
23 November 2007
Rent deposit deed
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Letchworth Garden City Heritage Foundation
Description: Sum from time to time in a deposit account containing…
11 June 2007
Debenture
Delivered: 2 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 2005
Debenture
Delivered: 11 August 2005
Status: Satisfied on 12 June 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…